Company NameOpening Doors London
Company StatusLiquidation
Company Number10123607
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2016(8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Annie Southerst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Julia Rachel Shelley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Daniel Allen Ricard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressOpening Doors London, Tavis House Tavistock Square
London
WC1H 9NA
Director NameMs Caroline Ann Ellis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiggott House Flat 17
Sewardstone Road
London
E2 9JJ
Director NameMr David John Hart
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Nick Mott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Jeffrey Weeks
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleEmeritus Professor
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr David Michael Mitchell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RolePrintmaker
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Janet Margaret Guthrie
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Secretary NameGary John Jones
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Andrew Louis John Woodfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2018)
RolePartner,Pwc
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Rishi Madlani
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 18 July 2023)
RoleBanker/Politician
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMs Jacqueline Gavin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Greatchesters
Bancroft
Milton Keynes
MK13 0PD
Director NameMr Anthony Charles Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2019)
RoleExecutive Coach/Company Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Marika Freris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Gemma Keenan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2022)
RoleHead Of Control Function
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Secretary NameMs Nikki Morris
StatusResigned
Appointed10 October 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMr Hitesh Tailor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address356 Holloway Road
London
N7 6PA
Director NameMr Paul Williamson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2022)
RoleHead Of Surveys And Qualitative Intelligence
Country of ResidenceEngland
Correspondence Address201 Albert Road
London
N22 7AQ
Director NameBradley Adam Reback
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOpening Doors London, Tavis House Tavistock Square
London
WC1H 9NA

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (4 weeks from now)

Filing History

11 November 2020Full accounts made up to 31 March 2020 (33 pages)
11 November 2020Termination of appointment of Jeffrey Weeks as a director on 31 July 2020 (1 page)
9 November 2020Appointment of Mr Daniel Allen Ricard as a director on 30 October 2020 (2 pages)
9 November 2020Appointment of Bradley Adam Reback as a director on 30 October 2020 (2 pages)
30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Marika Freris as a director on 27 September 2019 (1 page)
20 December 2019Appointment of Mr Paul Williamson as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Mr Hitesh Tailor as a director on 11 December 2019 (2 pages)
23 September 2019Full accounts made up to 31 March 2019 (30 pages)
30 July 2019Termination of appointment of Jacqueline Gavin as a director on 30 September 2018 (1 page)
21 June 2019Termination of appointment of Anthony Charles Jackson as a director on 18 June 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Gary John Jones as a secretary on 9 October 2018 (1 page)
14 January 2019Appointment of Ms Nikki Morris as a secretary on 10 October 2018 (2 pages)
14 January 2019Appointment of Ms Gemma Keenan as a director on 16 July 2018 (2 pages)
9 October 2018Full accounts made up to 31 March 2018 (28 pages)
19 April 2018Cessation of Gary John Jones as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Andrew Louis John Woodfield as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Annie Southerst as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Julia Rachel Shelley as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Age Concern Camden T/a Age Uk Camden as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of David Michael Mitchell as a person with significant control on 1 January 2018 (1 page)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
19 April 2018Cessation of Janet Margaret Guthrie as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Rishi Madlani as a person with significant control on 1 January 2018 (1 page)
19 April 2018Cessation of Jeffrey Weeks as a person with significant control on 1 January 2018 (1 page)
9 February 2018Termination of appointment of Andrew Louis John Woodfield as a director on 6 February 2018 (1 page)
11 October 2017Full accounts made up to 31 March 2017 (24 pages)
11 October 2017Full accounts made up to 31 March 2017 (24 pages)
16 August 2017Appointment of Ms Jacqueline Gavin as a director on 25 July 2017 (2 pages)
16 August 2017Appointment of Ms Jacqueline Gavin as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Anthony Charles Jackson as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Anthony Charles Jackson as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of David Michael Mitchell as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Ms Marika Freris as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Ms Marika Freris as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of David Michael Mitchell as a director on 25 July 2017 (1 page)
27 April 2017Confirmation statement made on 13 April 2017 with updates (12 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (12 pages)
9 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2016Memorandum and Articles of Association (19 pages)
28 June 2016Memorandum and Articles of Association (19 pages)
28 June 2016Statement of company's objects (2 pages)
10 May 2016Director's details changed for Mr Andrew Louis John on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Andrew Louis John on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Louis John as a director on 21 April 2016 (2 pages)
9 May 2016Appointment of Councillor Rishi Madlani as a director on 21 April 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Louis John as a director on 21 April 2016 (2 pages)
9 May 2016Appointment of Councillor Rishi Madlani as a director on 21 April 2016 (2 pages)
14 April 2016Incorporation (45 pages)
14 April 2016Incorporation (45 pages)